Name: | KENDRO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1993 (32 years ago) |
Entity Number: | 1714718 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Address: | 118-11 ATLANTIC AVE., RICHMOND HILL, NY, United States, 11418 |
Contact Details
Phone +1 718-441-4620
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 118-11 ATLANTIC AVE., RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
GOBIN SAHADEO | Chief Executive Officer | 118-11 ATLANTIC AVE., RICHMOND HILL, NY, United States, 11418 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1043605-DCA | Inactive | Business | 2003-12-31 | 2005-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-10 | 2004-03-26 | Address | 118-11 ATLANTIC AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
1994-05-10 | 2004-03-26 | Address | 118-11 ATLANTIC AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office) |
1994-05-10 | 2004-03-26 | Address | 118-11 ATLANTIC AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
1993-03-31 | 1994-05-10 | Address | 118-11 ATLANTIC AVENUE, RICHMOND HILL, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040326002613 | 2004-03-26 | BIENNIAL STATEMENT | 2003-03-01 |
970307002169 | 1997-03-07 | BIENNIAL STATEMENT | 1997-03-01 |
940510002097 | 1994-05-10 | BIENNIAL STATEMENT | 1994-03-01 |
930331000162 | 1993-03-31 | CERTIFICATE OF INCORPORATION | 1993-03-31 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
473866 | RENEWAL | INVOICED | 2004-03-03 | 110 | CRD Renewal Fee |
266198 | CNV_SI | INVOICED | 2004-02-05 | 480 | SI - Certificate of Inspection fee (scales) |
259551 | CNV_SI | INVOICED | 2003-04-10 | 480 | SI - Certificate of Inspection fee (scales) |
257570 | CNV_SI | INVOICED | 2002-03-21 | 480 | SI - Certificate of Inspection fee (scales) |
19443 | WH VIO | INVOICED | 2002-03-21 | 150 | WH - W&M Hearable Violation |
473867 | RENEWAL | INVOICED | 2002-02-19 | 110 | CRD Renewal Fee |
249637 | CNV_SI | INVOICED | 2001-03-09 | 480 | SI - Certificate of Inspection fee (scales) |
540150 | LICENSE | INVOICED | 2000-10-04 | 55 | Cigarette Retail Dealer License Fee |
5458 | WS VIO | INVOICED | 2000-01-20 | 350 | WS - W&H Non-Hearable Violation |
240022 | CNV_SI | INVOICED | 2000-01-18 | 480 | SI - Certificate of Inspection fee (scales) |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State